UKBizDB.co.uk

TORSE FINANCIALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Torse Financials Limited. The company was founded 9 years ago and was given the registration number 09129581. The firm's registered office is in LANCASTER. You can find them at Riverside Offices 26 St. Georges Quay, Second Floor, Lancaster, Lancashire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:TORSE FINANCIALS LIMITED
Company Number:09129581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2014
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Riverside Offices 26 St. Georges Quay, Second Floor, Lancaster, Lancashire, United Kingdom, LA1 1RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Offices, 26 St. Georges Quay, Second Floor, Lancaster, United Kingdom, LA1 1RD

Secretary10 March 2015Active
Riverside Offices, 26 St. Georges Quay, Second Floor, Lancaster, United Kingdom, LA1 1RD

Director10 March 2015Active
Riverside Offices, 26 St. Georges Quay, Second Floor, Lancaster, United Kingdom, LA1 1RD

Director14 July 2014Active

People with Significant Control

Mr Timothy Lee Lewis
Notified on:28 July 2016
Status:Active
Date of birth:August 1978
Nationality:English
Country of residence:United Kingdom
Address:Riverside Offices, 26 St. Georges Quay, Lancaster, United Kingdom, LA1 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Colin Gordon Barden
Notified on:28 July 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Riverside Offices, 26 St. Georges Quay, Lancaster, United Kingdom, LA1 1RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-10-28Dissolution

Dissolution application strike off company.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Capital

Capital allotment shares.

Download
2021-02-28Persons with significant control

Cessation of a person with significant control.

Download
2021-02-28Officers

Termination director company with name termination date.

Download
2021-02-11Accounts

Change account reference date company previous extended.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2017-03-14Officers

Change person director company with change date.

Download
2017-03-14Officers

Change person director company with change date.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type dormant.

Download
2016-01-31Address

Change registered office address company with date old address new address.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Officers

Change person director company with change date.

Download
2015-05-11Officers

Appoint person secretary company with name date.

Download
2015-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.